ASC
ASC00032254 L. Magrath 9361 1976-06-26
United States, Oklahoma, Choctaw, 4.1 mi. N of Swink., 34.077369 -95.202176
DES
DES00013590 R. Dale Thomas 42439 1974-11-07
USA, Louisiana, Caddo, Wet area in woods beside small stream beside U.S. 71, 1 mile south of Mira., 32.928501 -93.887654
DES
DES00013591 David Lawson 1778 1974-06-13
USA, Arkansas, Hempstead, Ark 24, 2.5 miles E of Nashville., 33.945552 -93.803216
DES
DES00014193 R. Dale Thomas 44812 1975-06-11
USA, Louisiana, Catahoula, Cemetary south of Hooter Creek and La. 124 and Duty Ferry, 31.880762 -91.915299
DES
DES00010530 R. Dale Thomas 24050 1971-07-01
usa, Louisiana, Ouachita, On Jim Reeves Road off LA 816 S of Luna., 32.2839565 -92.1835393
USU:UTC
UTC00004179 J.H. Miller 525 1928-10-13
United States, Georgia, Clarke, Camak Farm, Gainsville Road
USU:UTC
UTC00004178 J.H. Miller 523 1928-08-12
United States, Georgia, Clarke, Bobbin Mill, Athens, 33.96083 -83.37806
USU:UTC
UTC00004180 J.H. Miller 524 1928-09-22
United States, Georgia, Clarke, Hulm Farm near Winterville
USU:UTC
UTC00077776 R.C. Hosie 1956 1938-08-19
Canada, Ontario, Algoma District, Wawa. Vicinity of Michipicoten Harbour, 48 -85
USU:UTC
UTC00036094 W.C. Muenscher
United States, New York, Essex, detailed locality information protected
USU:UTC
UTC00004185 W.C. Muenscher
United States, New York, Essex, detailed locality information protected
UNM:Vascular Plants
UNM0093845 L.K. Magrath 9361 1976-06-26
United States, Oklahoma, Choctaw, 4.1 mi. N. of Swink.
NY
4119230 F. W. Kobbé
United States of America, New York, Suffolk Co., detailed locality information protected
NY
4119231 T. G. White 0114-2-1 1889-07-20
United States of America, Maine, Hancock Co., Mt. Desert
NY
4119239 Barratt s.n.
United States of America, Maine, Bristol [?]
NY
4119270 L. W. Riddle s.n. 1907-08-10
United States of America, Maine, Aroostook Co., Portage
NY
4119276 W. R. s.n. 1892-07-01
United States of America, New Hampshire, Intervale
NY
4119279 G. H. Hight s.n. 1924-08-01
United States of America, New Hampshire, Carroll Co., Wonalancet
NY
4119281 O. W. Knight s.n. 1905-07-16
United States of America, Maine, Penobscot Co., Bangor
NY
4119284 E. Tuckerman s.n.
United States of America, New Hampshire, White mountains Notch.
NY
4119293 H. M. Denslow s.n. 1923-07-26
United States of America, Vermont, Orange Co., Corinth
NY
4119301 B. Nash s.n. 1890-07-01
United States of America, Massachusetts, Dukes Co., Martha's Vineyard, 41.388142 -70.639343
NY
4119306 M. Heatley s.n. 1916-07-19
United States of America, Vermont, Lamoille Co., Garden of Eden. Eden.
NY
4119307 C. A. Shurtleff s.n. 1858-00-00
United States of America, Massachusetts, Essex Co., W. Pigeon Cove, Rockport
NY
4119322 A. C. Pawsey s.n. 1939-07-30
United States of America, Connecticut, Middlesex Co., Clinton
NY
4119323 H. M. Denslow s.n. 1939-10-16
United States of America, Connecticut, New London Co., Colchester
NY
4119325 H. M. Denslow s.n. 1875-08-30
United States of America, Connecticut, Fairfield Co., New Canaan
NY
4119371 J. H. Lehr
United States of America, New York, Rockland Co., detailed locality information protected
NY
4119330 Mrs. F. D. Lawton s.n. 1909-00-00
United States of America, Connecticut, Unionville
NY
4119331 A. C. Pawsey s.n. 1939-07-23
United States of America, Connecticut, Hartford Co., Burlington
NY
4119336 A. M. Ryan 66 1904-08-01
United States of America, Connecticut, New London Co., East Lyme
NY
4119343 W. W. Denslow s.n. 1866-00-00
United States of America, Connecticut, New Haven Co., New Haven
NY
4119351 P. Wilson
United States of America, New York, Sullivan Co., detailed locality information protected
NY
4119352 O. R. Willis
United States of America, New York, Westchester Co., detailed locality information protected
NY
4119214 F. L. Harvey 75
United States of America, Arkansas, Garland Co., 34.5037 -93.05518
NY
4119356 A. M. Vail
United States of America, New York, Greene Co., detailed locality information protected
NY
4119358 Collector unspecified
United States of America, New York, detailed locality information protected
NY
4119363 H. M. Denslow
United States of America, New York, Orange Co., detailed locality information protected
NY
4119373 E. P. Bicknell
United States of America, New York, Westchester Co., detailed locality information protected
NY
4119368 E. C. Marquand
United States of America, New York, Essex Co., detailed locality information protected
NY
4119372 E. A. Mearns
United States of America, New York, detailed locality information protected
NY
4119375 S. L. Clarke
United States of America, New York, Suffolk Co., detailed locality information protected
NY
4119378 H. M. Denslow
United States of America, New York, Ulster Co., detailed locality information protected
NY
4119382 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
4119385 L. B. Fairbanks
United States of America, New York, Delaware Co., detailed locality information protected
NY
4119386 H. S. Smart s.n. 1919-08-11
United States of America, New Jersey, Monmouth Co., Highlands
NY
4119387 W. H. Leggett s.n. 1867-08-01
United States of America, New Jersey, Morris Co., Great Swamp
NY
4119390 H. M. Denslow s.n. 1929-07-22
United States of America, New Jersey, Passaic Co., West milford
NY
4119392 O. H. Brown s.n. 1936-07-20
United States of America, New Jersey, Cape May Co., Banks of Fishing Creek
NY
4119393 G. V. Nash 606 1889-07-01
United States of America, New Jersey, Passaic Co., Clifton
NY
4119274 W. C. Ferguson 9 1927-08-15
United States of America, New Hampshire, Crawfords
NY
4119394 A. Hexamer s.n. 1854-08-17
United States of America, New Jersey, Hudson Co., Weehawken
NY
4119266 C. H. Knowlton s.n. 1936-07-31
United States of America, Maine, Washington Co., Rogue Bluffs
NY
4132814 C. A. Hollick s.n. 1897-07-01
United States of America, Rhode Island, Washington Co., Block Island
NY
4119275 W. C. Ferguson s.n. 1926-08-21
United States of America, New Hampshire, Coös Co., Mt. Avalon trail near Crawfords
NY
4119398 G. Rebell s.n. 1936-07-28
United States of America, New Jersey, Morris Co., Great Swamp.
NY
4119267 F. W. Johnson 281 1927-08-21
United States of America, Maine, Oxford Co., Wing Place, Lovell
NY
4119283 T. Morong s.n. 1878-07-27
United States of America, Massachusetts, Middlesex Co., Ashland
NY
4119399 E. J. Alexander s.n. 1932-09-18
United States of America, New Jersey, Ocean Co., Forked River
NY
4119268 T. G. White s.n. 1891-07-01
United States of America, Maine, Hancock Co., Mount Desert Island. Swamps N. of Long Pond.
NY
4119285 D. S. Carpenter s.n. 1919-08-01
United States of America, Vermont, Franklin Co., Berkshire
NY
4119345 W. M. Beauchamp
United States of America, New York, Onondaga Co., detailed locality information protected
NY
4119269 M. L. Fernald s.n. 1890-07-01
United States of America, Maine, Penobscot Co., Bog, Orono.
NY
4119297 Collector unspecified s.n.
United States of America, Massachusetts, Hampshire Co., Southhampton
NY
4119282 B. C. Gruenberg A 1904-08-01
United States of America, Maine, Oxford Co., Soft muddy places in Pine grove.
NY
4119298 T. Morong s.n. 1877-08-08
United States of America, Massachusetts, Dukes Co., Martha's Vineyard, 41.388142 -70.639343
NY
4119400 W. H. Leggett s.n. 1864-07-21
United States of America, New Jersey, Hudson Co., Secaucus
NY
4119300 F. L. Bassett s.n. 1882-00-00
United States of America, New Jersey, Burlington Co., Quaker Bridge
NY
4119402 A. M. Vail
United States of America, New York, Greene Co., detailed locality information protected
NY
4119312 E. J. C. Gilbert s.n. 1873-08-01
United States of America, Massachusetts, Hampden Co., Tolland
NY
4119403 A. M. Vail s.n. 1890-08-13
United States of America, New Jersey, Somerset Co., near Mendham
NY
4119313 C. A. Hollick s.n. 1898-08-01
United States of America, Massachusetts, Dukes Co., Chappaquidick Island
NY
4119404 A. M. Vail s.n. 1890-08-04
United States of America, New Jersey, Middlesex Co., Bonhamtown
NY
4119347 W. P. Alexander
United States of America, New York, Cattaraugus Co., detailed locality information protected
NY
4119410 H. W. Pretz s.n. 1913-07-20
United States of America, Pennsylvania, Lehigh Co., Near Jordan Valley P.O.
NY
4119348 Robbins 212
United States of America, Connecticut
NY
4119411 P. Dowell s.n. 1907-08-24
United States of America, Pennsylvania, Lehigh Co., Near Kline's Crossing, Emmaus
NY
4119349 Hall
United States of America, New York, Essex Co., detailed locality information protected
NY
4119415 E. J. Hill
United States of America, Indiana, detailed locality information protected
NY
4119369 J. T. Enequist
United States of America, New York, Suffolk Co., detailed locality information protected
NY
4119416 J. J. Carter s.n. 1909-08-12
United States of America, Maryland, Worcester Co., Ocean City.
NY
4119414 A. Commons s.n. 1895-08-13
United States of America, Delaware, New Castle Co., Allopokas Run [Alapocas Run] Wilmington
NY
4119405 C. F. Parker s.n. 1865-08-27
United States of America, Pennsylvania, Lebanon Co., Cold Spring, 39.829823 -76.832474
NY
4119209 I. C. Martindale s.n. 1875-08-01
United States of America, Delaware, New Castle Co., Wilmington
NY
4119310 L. T. Chamberlain s.n.
United States of America, Massachusetts, Essex Co., Manchester and vicinity
NY
4119354 N. L. Britton
United States of America, New York, detailed locality information protected
NY
4119359 O. P. Phelps
United States of America, New York, detailed locality information protected
NY
4119364 W. C. Ferguson
United States of America, New York, detailed locality information protected
NY
4119365 E. P. Bicknell
United States of America, New York, Nassau Co., detailed locality information protected
NY
4119238 H. E. Hasse s.n. 1885-07-05
United States of America, Arkansas, Pulaski Co., 34.731246 -92.348647
NY
4119366 S. A. Cain
United States of America, New York, Suffolk Co., detailed locality information protected
NY
4119367 S. A. Cain
United States of America, New York, Suffolk Co., detailed locality information protected
NY
4119370 S. A. Cain
United States of America, New York, Herkimer Co., detailed locality information protected
NY
4119376 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
4119360 O. Degener
United States of America, New York, detailed locality information protected
NY
4119379 W. C. Ferguson
United States of America, New York, detailed locality information protected
NY
4119497 L. K. Magrath 8644 1974-09-28
United States of America, Oklahoma, Choctaw Co., 4.1 mi n of Swink (on Pine Creek Rd.), 34.062879 -95.086971
NY
4119232 H. A. Gleason Jr. 105 1936-08-07
Canada, New Brunswick, Charlotte Co., on Grand Manan and adjacent islands in the Bay of Fundy. between Deep Cove and Bradford's Cove. Grand Manan Island
NY
4119381 W. C. Ferguson
United States of America, New York, Suffolk Co., detailed locality information protected
NY
4119383 R. A. Latham
United States of America, New York, Suffolk Co., detailed locality information protected